Name: | S & S COFFEE ROASTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1956 (69 years ago) |
Date of dissolution: | 26 Dec 1985 |
Entity Number: | 109197 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 PEARL ST, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & S COFFEE ROASTERS INC. | DOS Process Agent | 56 PEARL ST, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1956-06-12 | 1959-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B327561-2 | 1986-02-28 | ASSUMED NAME CORP INITIAL FILING | 1986-02-28 |
B303527-3 | 1985-12-26 | CERTIFICATE OF DISSOLUTION | 1985-12-26 |
187289 | 1959-11-20 | CERTIFICATE OF AMENDMENT | 1959-11-20 |
21878 | 1956-06-12 | CERTIFICATE OF INCORPORATION | 1956-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11650769 | 0235300 | 1978-11-08 | 56 PEARL STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11703477 | 0235300 | 1977-08-30 | 56 PEARL STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-13 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1977-09-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-13 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Contest Date | 1977-09-15 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-05 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-05 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-05 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-06 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 B 011013 |
Issuance Date | 1977-09-02 |
Abatement Due Date | 1977-09-06 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State